Search icon

BONILLA SANTOS FAMILY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BONILLA SANTOS FAMILY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONILLA SANTOS FAMILY COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000024425
FEI/EIN Number 264457360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166, FL
Mail Address: 700 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166, FL
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA ROSELYN M Managing Member 700 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
SANTOS GUILLERMO D Managing Member 700 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
SANTOS GUILLERMO D Agent 700 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-08-04 SANTOS, GUILLERMO D.O. -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 700 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 700 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 FL -
CHANGE OF MAILING ADDRESS 2009-10-19 700 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 FL -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-06-15
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-08-04
Florida Limited Liability 2009-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State